THE ULTIMATE GUIDE COMPANY LIMITED
Status | ACTIVE |
Company No. | 06677286 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE ULTIMATE GUIDE COMPANY LIMITED is an active private limited company with number 06677286. It was incorporated 15 years, 9 months, 14 days ago, on 20 August 2008. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Irene Garrett
Cessation date: 2023-03-07
Documents
Notification of a person with significant control
Date: 28 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: S Project Capital Holdings Limited
Notification date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2020-12-14
Old address: 37 Ivor Place London NW1 6EA
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Irene Garrett
Change date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Gazette filings brought up to date
Date: 12 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Riley
Termination date: 2015-08-01
Documents
Termination director company with name termination date
Date: 17 May 2015
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-10
Officer name: Linda Riley
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Irene Garrett
Change date: 2012-10-23
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Riley
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Riley
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Riley
Documents
Termination secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Garrett
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AB
Change date: 2011-12-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Irene Garrett
Change date: 2011-08-19
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sarah Irene Garrett
Change date: 2011-08-19
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harkavy
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Old address: 28 Huntsworth Mews London NW1 6DB England
Change date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 20 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-20
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 21 Aug 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sarah Irene Garrett
Change date: 2008-08-21
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 21 Aug 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-08-21
Officer name: Ms Sarah Irene Garrett
Documents
Administrative restoration company
Date: 17 Jun 2010
Category: Restoration
Type: RT01
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed robert james harkavy
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sarah irene garrett
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed linds riley
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel dwyer
Documents
Some Companies
1851 TECHNOLOGY CONSULTING LIMITED
62 GLEBELANDS,PULBOROUGH,RH20 2JJ
Number: | 07305050 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LYNTON AVENUE,ORPINGTON,BR5 2EH
Number: | 06523399 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER SLACK FARM,HALIFAX,HX2 7UL
Number: | 10489488 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL WILSON JOINERY AND ROOFING CONTRACTORS LTD
2ND FLOOR RAMSDEN HOUSE,BARROW-IN-FURNESS,LA14 1XA
Number: | 09631444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHEASANT AT NEENTON,BRIDGNORTH,WV16 6RJ
Number: | 11622643 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD GORS ROAD,LLANELLI,SA14 6BS
Number: | 07989109 |
Status: | ACTIVE |
Category: | Private Limited Company |